- Company Overview for CLOCKWISE INVESTMENTS LIMITED (04745827)
- Filing history for CLOCKWISE INVESTMENTS LIMITED (04745827)
- People for CLOCKWISE INVESTMENTS LIMITED (04745827)
- Insolvency for CLOCKWISE INVESTMENTS LIMITED (04745827)
- More for CLOCKWISE INVESTMENTS LIMITED (04745827)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Feb 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Jul 2017 | 4.68 | Liquidators' statement of receipts and payments to 5 March 2017 | |
20 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 5 March 2016 | |
25 Mar 2015 | AD01 | Registered office address changed from Westbury Court, Church Road Westbury on Trym Bristol BS9 3EF to 10 St Helens Road Swansea SA1 4AW on 25 March 2015 | |
23 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
23 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2015 | 4.70 | Declaration of solvency | |
16 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
12 May 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
11 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
10 May 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders | |
04 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
21 May 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders | |
11 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
20 Jun 2011 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders | |
21 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
18 Jun 2010 | AR01 | Annual return made up to 28 April 2010 with full list of shareholders | |
18 Jun 2010 | CH01 | Director's details changed for David Michael Thomas on 28 April 2010 | |
21 Dec 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
25 Nov 2009 | CH03 | Secretary's details changed for Mrs Karen Alayne Graveney on 20 July 2009 | |
28 Sep 2009 | 288c | Secretary's change of particulars / karen strong / 20/07/2009 | |
12 May 2009 | 363a | Return made up to 28/04/09; full list of members | |
20 Jan 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
14 May 2008 | 363a | Return made up to 28/04/08; full list of members |